Search icon

UMC WEKIVA SPRINGS, INC. - Florida Company Profile

Company Details

Entity Name: UMC WEKIVA SPRINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UMC WEKIVA SPRINGS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 May 2000 (25 years ago)
Date of dissolution: 24 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2018 (7 years ago)
Document Number: P00000049036
FEI/EIN Number 593645645

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 603 MAIN ST, WINDERMERE, FL, 34786
Mail Address: 603 MAIN STREET, WINDERMERE, FL, 34786-1100
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083644348 2006-07-03 2020-08-22 3947 SALISBURY RD NORTH, JACKSONVILLE, FL, 32216, US 3947 SALISBURY RD NORTH, JACKSONVILLE, FL, 32216, US

Contacts

Phone +1 904-296-3533
Fax 9042963536

Authorized person

Name MR. STEVE FEHR
Role VICE PRESIDENT OF FINANCE
Phone 4078762200

Taxonomy

Taxonomy Code 283Q00000X - Psychiatric Hospital
License Number 4482
State FL
Is Primary No
Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
License Number 0416AD897801
State FL
Is Primary No

Key Officers & Management

Name Role Address
DIZNEY DONALD R DCAS 603 MAIN STREET, WINDERMERE, FL, 34786
DIZNEY DAVID A President 603 MAIN STREET, WINDERMERE, FL, 34786
DIZNEY DAVID A Chief Executive Officer 603 MAIN STREET, WINDERMERE, FL, 34786
BARKMAN KEVIN Executive Vice President 603 MAIN STREET, WINDERMERE, FL, 34786
BARKMAN KEVIN Secretary 603 MAIN STREET, WINDERMERE, FL, 34786
CORDDRY DAVID Vice President 603 MAIN STREET, WINDERMERE, FL, 34786
BARKMAN KEVIN Agent 603 MAIN ST, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-24 - -
CHANGE OF MAILING ADDRESS 2009-02-16 603 MAIN ST, WINDERMERE, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State